Search icon

SIESTA POINTE APARTMENTS, INC.

Company Details

Entity Name: SIESTA POINTE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000047118
FEI/EIN Number 650846791
Address: 490 OPA LOCKA BLVD, SUITE 20, OPA LOCKA, FL, 33054, US
Mail Address: 490 OPA LOCKA BLVD, SUITE 20, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Williams-Baldwin Stephanie Agent 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054

President

Name Role Address
LOGAN WILLIE F President 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054

Director

Name Role Address
LOGAN WILLIE F Director 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 Williams-Baldwin, Stephanie No data
CHANGE OF MAILING ADDRESS 2011-04-20 490 OPA LOCKA BLVD, SUITE 20, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 490 OPA LOCKA BLVD, SUITE 20, OPA LOCKA, FL 33054 No data
AMENDMENT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000164381 ACTIVE 1000000126333 DADE 2009-06-24 2030-02-16 $ 2,276.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
AMENDED ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State